ARE FAMILY GROUP LTD

1 Little King Street, Bristol, BS1 4HW, England
StatusACTIVE
Company No.09561436
CategoryPrivate Limited Company
Incorporated26 Apr 2015
Age9 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

ARE FAMILY GROUP LTD is an active private limited company with number 09561436. It was incorporated 9 years, 1 month, 5 days ago, on 26 April 2015. The company address is 1 Little King Street, Bristol, BS1 4HW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 19 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 19 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-20

Officer name: Miss Alexandra Meadows

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2022

Action Date: 20 Dec 2022

Category: Address

Type: AD01

New address: 1 Little King Street Bristol BS1 4HW

Old address: Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG England

Change date: 2022-12-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2022

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alexandra Meadows

Change date: 2021-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2022

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jeffrey Roach

Termination date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: Suite 511 179 Whiteladies Road Clifton Bristol BS8 2AG

Old address: Rodney House C/O Kingscote Accountancy Ltd Rodney House, Clifton Down Road Bristol BS8 4AL United Kingdom

Change date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Miss Alexandra Roach

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Alexandra Roach

Change date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 20 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Scales

Change date: 2021-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jack Meadows

Appointment date: 2021-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-30

Psc name: Jack Scales

Documents

View document PDF

Resolution

Date: 15 Apr 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Old address: 3 Wingfield Road Bristol BS3 5EF England

Change date: 2021-03-25

New address: Rodney House C/O Kingscote Accountancy Ltd Rodney House, Clifton Down Road Bristol BS8 4AL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 26 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Jeffrey Roach

Change date: 2018-09-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 03 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexandra Roach

Change date: 2018-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Old address: Flat 6 the Atrium Redcliff Street Bristol BS1 6LS

New address: 3 Wingfield Road Bristol BS3 5EF

Change date: 2018-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-05

New address: Flat 6 the Atrium Redcliff Street Bristol BS1 6LS

Old address: 167 Southborough Lane Bickley Kent BR2 8AP United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 26 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-26

Documents

View document PDF

Incorporation company

Date: 26 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DETAIL ARCHITECTS LIMITED

7 HAWKS NEST GARDENS WEST,LEEDS,LS17 7JF

Number:10575085
Status:ACTIVE
Category:Private Limited Company

EASBY RISE MANAGEMENT COMPANY LIMITED

LETTERS BLOCK MANAGEMENT,PETERBOROUGH,PE1 1SQ

Number:05500043
Status:ACTIVE
Category:Private Limited Company

ENERYU LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10466428
Status:ACTIVE
Category:Private Limited Company

FENWAY SOLUTIONS LIMITED

FENWAY HOUSE IPSWICH ROAD,IPSWICH,IP7 6NY

Number:10982416
Status:ACTIVE
Category:Private Limited Company

MARPOSS LIMITED

LEOFRIC BUSINESS PARK,COVENTRY,CV3 2TJ

Number:01250477
Status:ACTIVE
Category:Private Limited Company

PINSTRIPE PERSONNEL (U.K.) LIMITED

247 DALRY ROAD,EDINBURGH,EH11 2JG

Number:SC251293
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source